ABBEY CARE COMPLEX LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG10 1BS

Company number 04832515
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address 9 SPARELEAZE HILL, LOUGHTON, ESSEX, IG10 1BS
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 15 July 2016 with updates; Resolutions RES13 ‐ Facilities agreement 29/04/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ABBEY CARE COMPLEX LIMITED are www.abbeycarecomplex.co.uk, and www.abbey-care-complex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Chadwell Heath Rail Station is 6.1 miles; to Barking Rail Station is 7.4 miles; to Clapton Rail Station is 7.8 miles; to Bethnal Green Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbey Care Complex Limited is a Private Limited Company. The company registration number is 04832515. Abbey Care Complex Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of Abbey Care Complex Limited is 9 Spareleaze Hill Loughton Essex Ig10 1bs. . PATEL, Devyani Jayanti is a Secretary of the company. PATEL, Devyani Jayanti is a Director of the company. PATEL, Jayanti Mohanlal is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
PATEL, Devyani Jayanti
Appointed Date: 15 July 2003

Director
PATEL, Devyani Jayanti
Appointed Date: 15 July 2003
72 years old

Director
PATEL, Jayanti Mohanlal
Appointed Date: 15 July 2003
76 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 15 July 2003
Appointed Date: 15 July 2003

Persons With Significant Control

Mr Jayanti Mohanlal Patel
Notified on: 15 July 2016
76 years old
Nature of control: Has significant influence or control

ABBEY CARE COMPLEX LIMITED Events

12 Jan 2017
Full accounts made up to 30 April 2016
19 Jul 2016
Confirmation statement made on 15 July 2016 with updates
13 May 2016
Resolutions
  • RES13 ‐ Facilities agreement 29/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Dec 2015
Full accounts made up to 30 April 2015
28 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1

...
... and 34 more events
08 Apr 2004
Particulars of mortgage/charge
24 Nov 2003
Particulars of mortgage/charge
28 Aug 2003
Accounting reference date shortened from 31/07/04 to 30/04/04
24 Jul 2003
Secretary resigned
15 Jul 2003
Incorporation

ABBEY CARE COMPLEX LIMITED Charges

25 September 2012
Legal charge
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 netley road ilford essex t/n EGL144512 by way of fixed…
25 September 2012
Legal charge
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54A (formerly garages on the west side of) netley road…
16 April 2012
Legal charge
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23-25 27 and 29 abbey road ilford essex t/nos. EGL441570…
28 April 2011
Legal charge
Delivered: 3 May 2011
Status: Outstanding
Persons entitled: The Trustees of Abbey Total Care Retirement Benefits Scheme
Description: F/H 54A (formerly the garages on the west side of) netley…
19 April 2011
Legal charge
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: The Trustees of Abbey Total Care Retirement Benefits Scheme
Description: By way of fixed charge the f/h property k/a 54 netley road…
23 November 2006
Legal charge
Delivered: 25 November 2006
Status: Satisfied on 13 May 2011
Persons entitled: National Westminster Bank PLC
Description: 54 netley road ilford essex. By way of fixed charge the…
23 March 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 13 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 23-25, 27 and 29 abbey road and garages…
14 November 2003
Debenture
Delivered: 24 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…